Entity Name: | MIAMI REALTY BROKERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | P04000079082 |
FEI/EIN Number | 201302534 |
Address: | 500 S Federal Hwy, Hallandale Beach, FL, 33008, US |
Mail Address: | 500 S Federal Hwy, Hallandale Beach, FL, 33008, US |
ZIP code: | 33008 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VUCETICH IAN | Agent | 500 S Federal Hwy, Hallandale Beach, FL, 33008 |
Name | Role | Address |
---|---|---|
VUCETICH IAN | Director | 500 S Federal Hwy, Hallandale Beach, FL, 33008 |
Name | Role | Address |
---|---|---|
VUCETICH IAN | President | 500 S Federal Hwy, Hallandale Beach, FL, 33008 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000100141 | AVENTURAFORSALE.COM REAL ESTAE CO | EXPIRED | 2011-10-11 | 2016-12-31 | No data | 210 S FEDERAL HWY, STE 401, HOLLYWOOD, LF, 33020 |
G09000152327 | BELLA STONES & DECOR INC. | EXPIRED | 2009-09-03 | 2014-12-31 | No data | 900 N FEDERAL HWY STE. 303A, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-07-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-14 | 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 | No data |
REINSTATEMENT | 2018-11-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-14 | 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-14 | 500 S Federal Hwy, #2247, Hallandale Beach, FL 33008 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-14 | VUCETICH, IAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-08-05 | MIAMI REALTY BROKERS CORP | No data |
CANCEL ADM DISS/REV | 2008-11-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-07-27 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-11-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State